Stockton On Tees
Cleveland
TS18 4QB
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 44 Grassholme Way Hunters Green Eaglescliffe Stockton On Tees TS16 0GB |
Secretary Name | Nicola Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Grassholme Way Hunters Green Eaglescliffe Stockton On Tees TS16 0GB |
Director Name | Jonathan Elliott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2005) |
Role | Financial Adviser |
Correspondence Address | 13 Howard Road Great Bookham Leatherhead Surrey KT23 4PW |
Director Name | Mr Graham Thornton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 St Georges Road St Margarets Twickenham Middlesex TW1 1QR |
Registered Address | Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrial Estate Orde Wingate Way Stockton On Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Application for striking-off (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill ind est orde wingate way stockton on tees TS19 0BJ (1 page) |
4 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: suite 28 durham & tees valley bus centre primrose hill ind est orde wingate way, stockton on tees cleveland TS19 0JB (1 page) |
4 October 2006 | Location of debenture register (1 page) |
4 October 2006 | Location of register of members (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: suite 205 stockton business centre, 70 brunswiack street stockton on tees TS18 1DW (1 page) |
28 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: suite 23/24 stockton business centre 70 brunswick street stockton on tees TS18 1DW (1 page) |
11 July 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
25 November 2004 | New director appointed (4 pages) |
25 November 2004 | New director appointed (3 pages) |
17 November 2004 | Ad 18/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2004 | Incorporation (12 pages) |